- Company Overview for C.P.H. THURMASTON LIMITED (01307107)
- Filing history for C.P.H. THURMASTON LIMITED (01307107)
- People for C.P.H. THURMASTON LIMITED (01307107)
- Charges for C.P.H. THURMASTON LIMITED (01307107)
- More for C.P.H. THURMASTON LIMITED (01307107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Nicola Gardner as a director | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Mrs Nicola Jean Gardner on 21 November 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from 2 Upperton Road Leicester LE3 0BG on 24 October 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mrs Nicola Jean Gardner on 5 March 2012 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Martyn Kenneth Goode on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Adrian Paul Lewis Goode on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Nicola Jean Gardner on 10 March 2010 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
14 Mar 2007 | 363s | Return made up to 12/02/07; full list of members | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |